PRIORY (NEVILL PARK) MANAGEMENT COMPANY LIMITED(THE)
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8NW
Company number 01613089
Status Active
Incorporation Date 11 February 1982
Company Type Private Limited Company
Address FLAT 4 THE PRIORY, 3A NEVILL PARK, TUNBRIDGE WELLS, KENT, TN4 8NW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-15 GBP 4 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PRIORY (NEVILL PARK) MANAGEMENT COMPANY LIMITED(THE) are www.priorynevillparkmanagementcompany.co.uk, and www.priory-nevill-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Priory Nevill Park Management Company Limited The is a Private Limited Company. The company registration number is 01613089. Priory Nevill Park Management Company Limited The has been working since 11 February 1982. The present status of the company is Active. The registered address of Priory Nevill Park Management Company Limited The is Flat 4 The Priory 3a Nevill Park Tunbridge Wells Kent Tn4 8nw. . DODD, Charles Graham Lynton is a Secretary of the company. BATEMAN, Gillian Mary is a Director of the company. DODD, Charles Graham Lynton is a Director of the company. NASH, Peter Victor is a Director of the company. WALKER, Petronella Maria is a Director of the company. Secretary GRENVILLE, Stephen Comyns has been resigned. Director BUTTON, Clive Derek has been resigned. Director GRENVILLE, Stephen Comyns has been resigned. Director HARMAN, Ian has been resigned. Director HUGHES, Antony Brian has been resigned. Director MAWDSLEY, Richard Patrick has been resigned. Director WALKER, Anthony John, Dr. has been resigned. Director WILKINSON, David Dale has been resigned. Director YATES, Clive Maxwell has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DODD, Charles Graham Lynton
Appointed Date: 01 January 2007

Director
BATEMAN, Gillian Mary
Appointed Date: 03 August 2012
90 years old

Director
DODD, Charles Graham Lynton
Appointed Date: 01 April 1994
85 years old

Director
NASH, Peter Victor
Appointed Date: 08 November 1993
79 years old

Director
WALKER, Petronella Maria
Appointed Date: 01 May 2013
72 years old

Resigned Directors

Secretary
GRENVILLE, Stephen Comyns
Resigned: 01 January 2007

Director
BUTTON, Clive Derek
Resigned: 01 April 1994
Appointed Date: 09 October 1992
94 years old

Director
GRENVILLE, Stephen Comyns
Resigned: 31 December 2011
104 years old

Director
HARMAN, Ian
Resigned: 01 September 1992
71 years old

Director
HUGHES, Antony Brian
Resigned: 20 February 1999
90 years old

Director
MAWDSLEY, Richard Patrick
Resigned: 25 November 1999
Appointed Date: 20 February 1999
84 years old

Director
WALKER, Anthony John, Dr.
Resigned: 05 July 2008
Appointed Date: 12 May 2006
87 years old

Director
WILKINSON, David Dale
Resigned: 12 April 2006
Appointed Date: 25 November 1999
91 years old

Director
YATES, Clive Maxwell
Resigned: 08 June 1993
69 years old

PRIORY (NEVILL PARK) MANAGEMENT COMPANY LIMITED(THE) Events

15 May 2016
Total exemption small company accounts made up to 31 December 2015
15 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 4

26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
11 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4

27 Sep 2014
Micro company accounts made up to 31 December 2013
...
... and 87 more events
16 Oct 1986
Return made up to 31/12/84; full list of members

16 Oct 1986
Return made up to 31/12/84; full list of members

16 Oct 1986
Return made up to 31/12/83; full list of members

16 Oct 1986
Return made up to 31/12/83; full list of members

16 Oct 1986
Registered office changed on 16/10/86 from: 84 calverley road tunbridge wells kent TN1 2UP